Shortcuts

Amberley Motors Limited

Type: NZ Limited Company (Ltd)
9429038603730
NZBN
649086
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 19 Jul 2018
91 Carters Road
Amberley
Amberley 7410
New Zealand
Registered & service address used since 15 Feb 2023

Amberley Motors Limited, a registered company, was launched on 31 May 1994. 9429038603730 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Andrew Lewis Randall Smart - an active director whose contract started on 31 May 1994,
John Anthony Glubb - an inactive director whose contract started on 31 May 1994 and was terminated on 31 Mar 2000.
Updated on 30 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 91 Carters Road, Amberley, Amberley, 7410 (registered address),
91 Carters Road, Amberley, Amberley, 7410 (service address),
Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (physical address).
Amberley Motors Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address until 15 Feb 2023.
More names for this company, as we managed to find at BizDb, included: from 31 May 1994 to 29 Nov 1995 they were called Amberley Mobil Motors Limited.
One entity controls all company shares (exactly 100000 shares) - Smart, Andrew Lewis Randall - located at 7410, Leithfield.

Addresses

Previous addresses

Address #1: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 19 Jul 2018 to 15 Feb 2023

Address #2: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Nov 2016 to 19 Jul 2018

Address #3: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 26 Jun 2012 to 14 Nov 2016

Address #4: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 06 Apr 2011 to 26 Jun 2012

Address #5: Pricewaterhouse Coopers, Level 12, Pricewaterhouse Centre, 119 Armagh St, Christchurch New Zealand

Registered & physical address used from 09 Aug 2004 to 06 Apr 2011

Address #6: Pricewaterhousecoopers, Level 11, 119 Armagh Street, Christchurch

Physical address used from 15 Jul 1999 to 09 Aug 2004

Address #7: C/-messrs Coopers & Lybrand, 764 Colombo Street, Christchurch

Physical address used from 15 Jul 1999 to 15 Jul 1999

Address #8: C/-messrs Coopers & Lybrand, 764 Colombo Street, Christchurch

Registered address used from 01 Mar 1999 to 09 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 23 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Individual Smart, Andrew Lewis Randall Leithfield
Directors

Andrew Lewis Randall Smart - Director

Appointment date: 31 May 1994

Address: Rd 1, Amberley, 7481 New Zealand

Address used since 08 Jun 2010


John Anthony Glubb - Director (Inactive)

Appointment date: 31 May 1994

Termination date: 31 Mar 2000

Address: Amberley,

Address used since 31 May 1994

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street